Company NameAlliance Resources Public Limited Company
DirectorsJerry M Crews and Frank A Lodzinski
Company StatusDissolved
Company Number02532955
CategoryPublic Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJerry M Crews
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2001(10 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleExecutive
Correspondence Address8930 Sedgemoor Drive
Tomball
77375 Texas
United States
Director NameFrank A Lodzinski
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2001(10 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleExecutive
Correspondence Address18726 White Candle
Spring
77388 Texas
United States
Secretary NameJerry M Crews
NationalityAmerican
StatusCurrent
Appointed22 May 2001(10 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleExecutive
Correspondence Address8930 Sedgemoor Drive
Tomball
77375 Texas
United States
Director NameGeorge Marcus Vernon Black
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 June 1993)
RoleStock Broker
Correspondence AddressRicebridge Farm Flanchford Road
Reigate
Surrey
RH2 8QZ
Director NameJohn Edward Craven
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 1995)
RolePetroleum Geologist
Country of ResidenceIreland
Correspondence Address71 Sandymount Avenue
Dublin
4
Director NameJohn Francis Obrien
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed19 November 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 September 1995)
RoleCompany Director
Correspondence AddressTonn Tiomle
Ballycotton
Cork
Director NameNicholas Colin Gray
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 1996)
RoleSolicitor
Correspondence AddressFlat 9 Goodwood Court
Devonshire Street
London
W1N 9LR
Secretary NameNicholas Colin Gray
NationalityBritish
StatusResigned
Appointed03 December 1992(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 1996)
RoleSolicitor
Correspondence AddressFlat 9 Goodwood Court
Devonshire Street
London
W1N 9LR
Director NameThe Viscount Timothy Howard St George Torrington
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressGreat Hunts Place
Owslebury
Winchester
Hampshire
SO21 1JL
Director NameJames Prior
Date of BirthMarch 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address41 Green Street
London
W1Y 3FH
Director NamePhilip Douglas
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 April 2000)
RoleInvestment Manager
Correspondence Address96 Hurlingham Road
London
SW6 3NR
Director NameWilliam John Albert Kennedy
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed11 January 1994(3 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 April 2000)
RoleBuilding Consultant
Correspondence AddressRr 1 L11c3
Grafton
Ontario
Kok2go
Director NameMichael Ian Thomas Wood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1995)
RoleOil Company Executive
Correspondence AddressHomefield 27 Minster Road
Godalming
Surrey
GU7 1SP
Director NameRobert Norman Sheard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 03 April 1996)
RoleConsultant
Correspondence Address1 Walmer House
119 Walton Street
London
SW3 2HP
Director NameMark Jones Iii
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1995(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 1996)
RoleMining Executive
Correspondence Address2 Adams Appartment 1604
Denver Colorado 80206
Usa
Foreign
Director NameDaniel Patrick Maley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1995(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 December 1997)
RolePetroleum Consultant
Correspondence Address11 Chester Row
London
SW1W 9JF
Director NamePaul Graeme Roberts
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 1996)
RoleCompany Director
Correspondence Address39 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Director NameJohn Andrew Keenan
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1996(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 2001)
RoleJuris Doctor
Correspondence Address3134 East 86th Street
Tulsa
Oklahoma
74137 -2534
United States
Director NameMr Stanley James Robinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridge Street
Brigstock
Kettering
Northamptonshire
NN14 3ET
Director NameChristopher Richard Leney Samuelson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 1999)
RoleChief Executive
Correspondence Address26 Avenue William Favre
1207 Geneva
Switzerland
Secretary NamePhilip Douglas
NationalityBritish
StatusResigned
Appointed02 May 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address96 Hurlingham Road
London
SW6 3NR
Director NamePaul Raymond Fenemore
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 22 May 2001)
RolePetroleum Ops & Development
Correspondence Address1032 East 66th Place
Appartment 83-A
Tulsa
Ok 74136
United States
Director NameBrian Williams
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 1998)
RoleFinancial Director
Correspondence AddressChurch House
Church Street
Rodmersham
Kent
ME9 0QD
Director NameJohn Robert Martinson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1997(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 2000)
RoleFinancial Advisor
Correspondence Address101 Westcott Street
Houston
Texas
77007
Director NameJeffrey Tim Wilson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1997(6 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 1997)
RoleEngineer
Correspondence Address11600 German Pines Drive
Evansville
Indiana
47711
Director NameMichael Edward Humphries
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 2000)
RoleBanker
Correspondence Address1503 Gingerwood Court
Vienna Virginia 22182
Usa
Foreign
Secretary NameFrancis M Munchinski
NationalityBritish
StatusResigned
Appointed28 April 2000(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 May 2001)
RoleCompany Director
Correspondence Address5541 E 107th Street
Tulsa
Oklahoma
74137
United States

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£3,869,000
Gross Profit-£2,041,000
Net Worth£5,999,000
Cash£177,000
Current Liabilities£5,009,000

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 February 2006Dissolved (1 page)
9 November 2005Liquidators statement of receipts and payments (5 pages)
9 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Statement of affairs (6 pages)
11 March 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
2 April 2002Declaration of solvency (3 pages)
15 March 2002Registered office changed on 15/03/02 from: 9 goodwood court devonshire street london W1W 5DZ (1 page)
12 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2002Appointment of a voluntary liquidator (1 page)
5 October 2001Return made up to 20/08/01; no change of members
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
11 October 2000Return made up to 20/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned;director resigned (1 page)
23 June 2000Director resigned (1 page)
12 May 2000Particulars of mortgage/charge (19 pages)
29 November 1999Full group accounts made up to 30 April 1999 (48 pages)
27 September 1999Return made up to 20/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 1999Registered office changed on 15/06/99 from: kingsbury house 15-17 king street london SW17 6QU (1 page)
27 May 1999Ad 30/10/98--------- £ si [email protected]=100000 £ ic 12483763/12583763 (2 pages)
27 May 1999Statement of affairs (46 pages)
11 March 1999Director resigned (1 page)
3 March 1999Particulars of contract relating to shares (4 pages)
3 March 1999Ad 31/07/97--------- £ si [email protected] (2 pages)
3 March 1999Ad 21/05/97-18/06/97 £ si [email protected] (2 pages)
3 March 1999Ad 22/12/97-20/01/98 £ si [email protected] (3 pages)
3 March 1999Ad 11/07/97-01/08/97 £ si [email protected] (3 pages)
3 March 1999Particulars of contract relating to shares (5 pages)
3 March 1999Ad 20/06/97-08/07/97 £ si [email protected] (7 pages)
3 March 1999Ad 20/10/97--------- £ si [email protected] (3 pages)
3 March 1999Ad 11/08/97-22/08/97 £ si [email protected] (4 pages)
3 March 1999Ad 02/07/97-11/07/97 £ si [email protected] (7 pages)
14 December 1998Ad 30/10/98--------- £ si [email protected] (3 pages)
4 December 1998Ad 30/10/98--------- £ si [email protected]=5454 £ ic 12634931/12640385 (2 pages)
4 December 1998Ad 30/10/98--------- £ si [email protected]=150000 £ ic 12484931/12634931 (2 pages)
4 December 1998Ad 30/10/98--------- £ si [email protected]=1168 £ ic 12483763/12484931 (2 pages)
4 December 1998Ad 30/10/98--------- £ si [email protected]=6153 £ ic 12640385/12646538 (2 pages)
30 November 1998Full group accounts made up to 30 April 1998 (46 pages)
16 November 1998Particulars of mortgage/charge (8 pages)
16 November 1998Particulars of mortgage/charge (8 pages)
16 November 1998Particulars of mortgage/charge (8 pages)
12 November 1998Director resigned (1 page)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
9 November 1998Memorandum and Articles of Association (42 pages)
9 October 1998Listing of particulars (58 pages)
8 September 1998Return made up to 20/08/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 1998Listing of particulars (154 pages)
16 June 1998Ad 19/02/98--------- £ si [email protected]=22722 £ ic 11416401/11439123 (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
1 December 1997Full group accounts made up to 30 April 1997 (39 pages)
19 September 1997Ad 15/09/97--------- premium £ si [email protected]=40000 £ ic 11376401/11416401 (2 pages)
11 September 1997Director's particulars changed (1 page)
4 September 1997Return made up to 20/08/97; bulk list available separately (7 pages)
20 May 1997Memorandum and Articles of Association (50 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 May 1997Memorandum and Articles of Association (41 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
6 May 1997£ nc 4650000/18400000 30/04/97 (1 page)
6 May 1997Conso 30/04/97 (1 page)
2 May 1997Particulars of mortgage/charge (11 pages)
2 May 1997Particulars of mortgage/charge (9 pages)
2 May 1997Particulars of mortgage/charge (9 pages)
1 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 April 1997Listing of particulars (168 pages)
24 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 December 1996Full group accounts made up to 30 April 1996 (47 pages)
11 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 September 1996New director appointed (2 pages)
10 September 1996Return made up to 20/08/96; bulk list available separately (5 pages)
26 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
15 May 1996New director appointed (7 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
3 May 1996New director appointed (3 pages)
24 March 1996Secretary resigned;director resigned (2 pages)
11 December 1995Full group accounts made up to 30 April 1995 (44 pages)
11 December 1995Return made up to 20/08/95; bulk list available separately (12 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Ad 27/11/95--------- £ si [email protected]=50000 £ ic 2889473/2939473 (2 pages)
20 October 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
6 June 1995Ad 10/05/95--------- £ si [email protected]=103519 £ ic 2785954/2889473 (2 pages)
26 May 1995Ad 09/05/95--------- £ si [email protected] (6 pages)
26 May 1995Statement of affairs (182 pages)
25 May 1995Ad 09/05/95--------- £ si [email protected]=1274701 £ ic 1511253/2785954 (4 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
11 May 1995£ nc 2160000/4650000 04/05/95 (1 page)
11 May 1995Ad 09/05/95--------- £ si [email protected]=184265 £ ic 1326988/1511253 (2 pages)
24 April 1995Listing of particulars (72 pages)
4 October 1994Full group accounts made up to 30 April 1994 (28 pages)